Company number 00185647
Status Active
Incorporation Date 10 November 1922
Company Type Public Limited Company
Address 33 HOLBORN, LONDON, EC1N 2HT
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 10 March 2017
GBP 625,185,644.34
; Statement of capital following an allotment of shares on 8 February 2017
GBP 624,828,980
; Statement of capital following an allotment of shares on 14 January 2017
GBP 624,812,909.2
. The most likely internet sites of J SAINSBURY PLC are www.jsainsbury.co.uk, and www.j-sainsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Sainsbury Plc is a Public Limited Company.
The company registration number is 00185647. J Sainsbury Plc has been working since 10 November 1922.
The present status of the company is Active. The registered address of J Sainsbury Plc is 33 Holborn London Ec1n 2ht. . FALLOWFIELD, Timothy is a Secretary of the company. BRITTIN, Matthew John is a Director of the company. CASSIN, Brian Jude is a Director of the company. COUPE, Michael Andrew is a Director of the company. HARRIS, Mary Elaine is a Director of the company. KEENS, David Wilson is a Director of the company. O’BYRNE, Kevin is a Director of the company. RICE, Susan Ilene, Lady is a Director of the company. ROGERS, John Terence is a Director of the company. TOMLIN, Jean is a Director of the company. TYLER, David Alan is a Director of the company. Secretary MATTHEWS, Nigel Frederick has been resigned. Director ADRIANO, Dino Baia has been resigned. Director ADSHEAD, John Edwin has been resigned. Director ASHWORTH, John Michael, Sir has been resigned. Director BARNES, Joseph Harry George has been resigned. Director BREMNER, David Murray has been resigned. Director BULL, George Jeffrey, Sir has been resigned. Director BUTLER WHEELHOUSE, Keith Oliver has been resigned. Director CLAPHAM, David John has been resigned. Director CLARK, Robert Angus has been resigned. Director COOPER, Robert has been resigned. Director COULL, Ian David has been resigned. Director DAVIS, Peter John, Sir has been resigned. Director DE MOLLER, June Frances has been resigned. Director DUNDAS, James Frederick Trevor has been resigned. Director ECCLES OF MOULTON, Diana Catherine, Lady has been resigned. Director FORD, Anna has been resigned. Director GOODING, Valerie Frances has been resigned. Director HAMPTON, Philip Roy has been resigned. Director HARVEY, Colin Ivan has been resigned. Director HEISER, Terence Michael, Sir has been resigned. Director HUGHES, Gary William has been resigned. Director HUNT, Ivor John has been resigned. Director KING, Justin Matthew has been resigned. Director LEVENE, Peter Keith, Lord has been resigned. Director MACASKILL, Bridget Ann has been resigned. Director MATTHEWS, Roger John has been resigned. Director MCADAM, John David Gibson, Dr has been resigned. Director MCCARTEN, Kevin has been resigned. Director MITCHELL, Stuart Robert has been resigned. Director QUARMBY, David Anthony, Dr has been resigned. Director ROBERTS, Cecil has been resigned. Director SAINSBURY, John Davan, Lord Sainsbury Of Preston Candover Kg has been resigned. Director SAINSBURY, Timothy Alan Davan, The Rt Hon Sir has been resigned. Director SAINSBURY OF TURVILLE, David John, Lord has been resigned. Director SCHOLEY, David Gerald, Sir has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SPOONER, James Douglas, Sir has been resigned. Director STACK, Robert James has been resigned. Director THOMPSON, Clive Malcolm, Sir has been resigned. Director THORNE, Rosemary Prudence has been resigned. Director VYNER, Rudolph Thomas has been resigned. Director WELLER, Sara Vivienne has been resigned. Director WHITBREAD, Robin Peter has been resigned. Director WORRALL, Keith Charles has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
Director
FORD, Anna
Resigned: 31 December 2012
Appointed Date: 02 May 2006
82 years old
Director
HUNT, Ivor John
Resigned: 07 March 1996
Appointed Date: 13 March 1994
85 years old
Director
MCCARTEN, Kevin
Resigned: 09 March 2000
Appointed Date: 02 December 1995
68 years old
J SAINSBURY PLC Events
30 March 2006
Security over shares deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Law Debenture Corporate Services Limited for Itself and on Behalf of the Bond Guarantor Secured Creditors
Description: The company charges the portfolio meaning, the charged…
30 March 2006
Security over shares deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Law Debenture Corporate Services Limited for Itself and on Behalf of the Bond Guarantor Secured Creditors
Description: The company charges the portfolio meaning, the charged…
24 March 2006
Security over shares deed
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Bank of New York (For Itself and on Behalf of the Other Borrower Secured Creditors)
Description: The charged portfolio with full title guarantee and by way…
24 March 2006
Security over shares deed
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Bank of New York (For Itself and on Behalf of the Other Borrower Secured Creditors)
Description: The charged portfolio with full title guarantee and by way…
6 September 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: Bass Holdings Limited
Description: F/H property k/a land adjoining the drove, newhaven, east…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied
on 15 April 2005
Persons entitled: Gec Avery Limited
Description: All that f/h property k/a land situate on the north side of…
26 August 1992
First legal charge
Delivered: 29 August 1992
Status: Satisfied
on 29 May 1993
Persons entitled: The Secretary of State for Health
Description: Barony hospital barony road nantwich cheshire.
20 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied
on 15 April 2005
Persons entitled: Secretary of State for Health
Description: Land off crofton road/pallant way locksbottom farnborough…
13 March 1992
Deed of substitution
Delivered: 25 March 1992
Status: Satisfied
on 9 March 1995
Persons entitled: Alliance Assurance Company Limited as Trustees for Holders of the Stock
Description: F/H land under t/n WT94658 being land lying to the south…
13 March 1992
Deed of substitution
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited as Trustees for Holders of the Stock
Description: L/H land at pitsea main centre basildon together with the…
27 November 1991
Legal mortgage
Delivered: 4 December 1991
Status: Satisfied
on 19 October 1994
Persons entitled: Walter Llewellyn & Sons Limited
Description: F/H land lying to the south east of elm grove hampden park…
27 September 1991
Equitable charge.
Delivered: 9 October 1991
Status: Satisfied
on 15 April 2005
Persons entitled: Balmpower Limited.
Description: F/H land k/a victoria works, victoria bridge road, bath…
30 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied
on 19 November 1991
Persons entitled: Wimpley Homes (Holdings) Limited
R. Green (Brighton) Limited.
Description: F/H land under title no. Esx 161175 and second all that f/h…
5 October 1990
Deed of substitution
Delivered: 23 October 1990
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited
Description: An absolute assignment by the company of all the rights…
12 July 1989
Legal charge
Delivered: 1 August 1989
Status: Satisfied
on 17 October 1991
Persons entitled: The Secretary of State for Health
Description: Site of macclesfield infirmary, cumberland street…
6 July 1989
Legal charge
Delivered: 10 July 1989
Status: Satisfied
on 19 November 1991
Persons entitled: Wimpey Homes Holdings Limited
R. Green (Brighton) Limited.
Description: All that f/h land comprising 13 acres or thereabouts and…
30 June 1989
First legal charge
Delivered: 7 July 1989
Status: Satisfied
on 18 October 1991
Persons entitled: Bovis Homes Limited
Description: Land k/a gablehays chelmsford in the county of essex.
26 May 1989
First legal charge
Delivered: 31 May 1989
Status: Satisfied
on 4 October 1991
Persons entitled: Harris Distribution Limited.
Description: F/H property k/a plot l store business park store staffs.
10 May 1989
Deed of substitution
Delivered: 20 May 1989
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited.
Description: F/H -land and buildings at 9, 9A, 11 and part of no 13…
10 May 1989
Deed of substitution
Delivered: 20 May 1989
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited.
Description: £3,000,000 in cash being the gross proceeds of sale of the…
13 February 1989
Deed of substitution
Delivered: 17 February 1989
Status: Satisfied
on 9 March 1995
Persons entitled: Alliance Assurance Company Limited.
Description: All that f/h property k/a land at taunton road and lee high…
25 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied
on 23 October 1990
Persons entitled: Haywards Heath Market PLC
Description: Haywards heath market, market place, haywards heath, sussex.
10 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied
on 2 March 1990
Persons entitled: E Ward (Wellingborough) Limited
Description: Land at northampton road wellingborough, northamptonshire.
1 November 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied
on 15 April 2005
Persons entitled: Jerric Properties.
Description: F/H piece of land at fitzherbert road, farlington…
26 July 1985
Deed of substitution
Delivered: 5 August 1985
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited
Description: (1) all that l/h land at christchurch dorset on the south…
1 December 1982
Mortgage
Delivered: 3 December 1982
Status: Satisfied
on 19 February 1992
Persons entitled: Christiana Bank Luxembourg Sa.
Description: Part of land known as warehouse's farm, bowers farm…
5 March 1976
Deed of substitution
Delivered: 10 March 1976
Status: Outstanding
Persons entitled: Alliance Assurance Company LTD
Description: Premises now or formerly known as 122, 122A and 122B kings…
9 April 1975
Deed of substitution
Delivered: 10 April 1975
Status: Outstanding
Persons entitled: Alliance Assurance Co. LTD
Description: 9, 9A & 11 & part of 13 chapel rd & premises at rear of nos…
4 April 1975
Deed of substitution
Delivered: 10 April 1975
Status: Outstanding
Persons entitled: Alliance Assurance Co. LTD
Description: 3, 5 & 7 whitegate, rd & 2,4 & 6 warren square southend on…
8 February 1974
Series of debentures
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Alliance Assurance Co. LTD
8 February 1974
Series of debentures
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Alliance Assurance Co LTD
30 July 1969
Supplemental trust deed
Delivered: 18 August 1969
Status: Outstanding
Persons entitled: Alliance Assurance Co LTD
Description: Various properties in lewisham, surrey, bognor, feltham…